Company NameB.K. Limited
DirectorsBarry Kennedy and Sam Kennedy
Company StatusActive
Company Number02565736
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Kennedy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(3 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameSamuel Kennedy
NationalityBritish
StatusCurrent
Appointed01 September 2011(20 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressPriory House 479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Sam Kennedy
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House 479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMrs Pamela Kennedy
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration32 years, 2 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House 479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMr Stephen John Piper
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration7 years, 12 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address138 Westhall Road
Warlingham
Surrey
CR6 9BU
Director NameMr Stephen John Piper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 1999)
RoleIndependent Financial Advisor
Correspondence Address138 Westhall Road
Warlingham
Surrey
CR6 9BU
Director NameMr Brian Kennedy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(3 years, 4 months after company formation)
Appointment Duration28 years, 10 months (resigned 05 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Terry Cyril Bennett
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address1 The Canter
Worth
Crawley
West Sussex
RH10 7YX
Secretary NameMrs Pamela Kennedy
NationalityBritish
StatusResigned
Appointed03 December 1999(8 years, 12 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Contact

Websiteprioryms.co.uk
Telephone01883 625838
Telephone regionCaterham

Location

Registered AddressPriory House
479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5 at £1Jacqueline Piper
6.25%
Ordinary
5 at £1Samuel Kennedy
6.25%
Ordinary
32 at £1Brian Kennedy
40.00%
Ordinary
28 at £1Barry Kennedy
35.00%
Ordinary
10 at £1Pamela Kennedy
12.50%
Ordinary

Financials

Year2014
Net Worth£1,111,747
Cash£167,192
Current Liabilities£17,884

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

31 October 2013Delivered on: 8 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Priory house, 479 godestone road, whyteleafe. Notification of addition to or amendment of charge.
Outstanding
13 August 1996Delivered on: 23 August 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or priory mechanical services limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 September 1996Delivered on: 10 September 1996
Satisfied on: 18 December 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 exeter road croydon london borough ofd croydon t/n sy 60403.
Fully Satisfied
24 June 1994Delivered on: 28 June 1994
Satisfied on: 18 December 2014
Persons entitled: Stephen John Piper

Classification: Legal charge
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: The f/h property at 99 exeter road,croydon,surrey,CR2 9JL.
Fully Satisfied
24 June 1994Delivered on: 28 June 1994
Satisfied on: 18 December 2014
Persons entitled:
Pamela Kennedy
Brian Kennedy

Classification: Legal charge
Secured details: £45,000 due or to become due from the company to the chargees.
Particulars: The f/h property at 99 exeter road,croydon,surrey.
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
11 December 2019Confirmation statement made on 8 December 2019 with updates (6 pages)
13 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 February 2019Change of share class name or designation (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 November 2018Change of details for Mr Brian Kennedy as a person with significant control on 1 November 2018 (2 pages)
29 November 2018Change of details for Mr Barry Kennedy as a person with significant control on 1 November 2018 (2 pages)
29 November 2018Cessation of Brian Kennedy as a person with significant control on 1 May 2016 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
4 December 2017Director's details changed for Mr Sam Kennedy on 4 October 2017 (2 pages)
4 December 2017Director's details changed for Mr Sam Kennedy on 4 October 2017 (2 pages)
4 December 2017Change of details for Mr Barry Kennedy as a person with significant control on 6 April 2017 (2 pages)
4 December 2017Notification of Barry Kennedy as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Notification of Brian Kennedy as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Change of details for Mr Barry Kennedy as a person with significant control on 6 April 2017 (2 pages)
4 December 2017Director's details changed for Mr Sam Kennedy on 4 October 2017 (2 pages)
4 December 2017Notification of Brian Kennedy as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Director's details changed for Mr Sam Kennedy on 4 October 2017 (2 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
2 December 2016Registered office address changed from 479 Godstone Road Whyteleafe Surrey CR3 0BL to Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL on 2 December 2016 (1 page)
2 December 2016Secretary's details changed for Pamela Kennedy on 8 September 2016 (1 page)
2 December 2016Registered office address changed from 479 Godstone Road Whyteleafe Surrey CR3 0BL to Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL on 2 December 2016 (1 page)
2 December 2016Director's details changed for Mrs Pamela Kennedy on 8 September 2016 (2 pages)
2 December 2016Director's details changed for Mrs Pamela Kennedy on 8 September 2016 (2 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 80
(7 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 80
(7 pages)
3 December 2015Director's details changed for Pamela Kennedy on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Brian Kennedy on 1 December 2015 (2 pages)
3 December 2015Secretary's details changed for Pamela Kennedy on 1 December 2015 (1 page)
3 December 2015Secretary's details changed for Pamela Kennedy on 1 December 2015 (1 page)
3 December 2015Director's details changed for Mr Barry Kennedy on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Brian Kennedy on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Pamela Kennedy on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Barry Kennedy on 1 December 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 August 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
28 August 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 80
(8 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 80
(8 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 80
(8 pages)
18 December 2014Satisfaction of charge 1 in full (1 page)
18 December 2014Satisfaction of charge 4 in full (1 page)
18 December 2014Satisfaction of charge 4 in full (1 page)
18 December 2014Satisfaction of charge 1 in full (1 page)
18 December 2014Satisfaction of charge 2 in full (1 page)
18 December 2014Satisfaction of charge 2 in full (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 80
(7 pages)
1 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 80
(7 pages)
1 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 80
(7 pages)
8 November 2013Registration of charge 025657360005 (12 pages)
8 November 2013Registration of charge 025657360005 (12 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Appointment of Mr Sam Kennedy as a director (2 pages)
25 September 2012Appointment of Mr Sam Kennedy as a director (2 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Appointment of Samuel Kennedy as a secretary (3 pages)
8 September 2011Appointment of Samuel Kennedy as a secretary (3 pages)
31 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Director's details changed for Pamela Kennedy on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Brian Kennedy on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Brian Kennedy on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Barry Kennedy on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Barry Kennedy on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Pamela Kennedy on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Pamela Kennedy on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Brian Kennedy on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Barry Kennedy on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 March 2009Return made up to 06/12/08; full list of members (4 pages)
13 March 2009Return made up to 06/12/08; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 99 exeter road croydon surrey CR0 6EL (1 page)
12 March 2009Registered office changed on 12/03/2009 from 99 exeter road croydon surrey CR0 6EL (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 December 2007Return made up to 06/12/07; full list of members (3 pages)
14 December 2007Return made up to 06/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2006Return made up to 06/12/06; full list of members (8 pages)
18 December 2006Return made up to 06/12/06; full list of members (8 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 December 2005Return made up to 06/12/05; full list of members (8 pages)
28 December 2005Return made up to 06/12/05; full list of members (8 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
28 September 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
13 January 2004Return made up to 06/12/03; change of members (7 pages)
13 January 2004Return made up to 06/12/03; change of members (7 pages)
7 November 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
7 November 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
13 January 2003Return made up to 06/12/02; no change of members (7 pages)
13 January 2003Return made up to 06/12/02; no change of members (7 pages)
8 August 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
8 August 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
31 December 2001Return made up to 06/12/01; full list of members (8 pages)
31 December 2001Return made up to 06/12/01; full list of members (8 pages)
16 August 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
16 August 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
3 August 2001£ ic 91/80 30/05/01 £ sr 11@1=11 (1 page)
3 August 2001£ ic 91/80 30/05/01 £ sr 11@1=11 (1 page)
4 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2001£ ic 100/91 24/11/00 £ sr 9@1=9 (1 page)
7 February 2001£ ic 100/91 24/11/00 £ sr 9@1=9 (1 page)
7 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Full group accounts made up to 31 December 1999 (14 pages)
4 August 2000Full group accounts made up to 31 December 1999 (14 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
20 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
13 May 1999Full group accounts made up to 31 December 1998 (14 pages)
13 May 1999Full group accounts made up to 31 December 1998 (14 pages)
8 February 1999Return made up to 06/12/98; no change of members (4 pages)
8 February 1999Return made up to 06/12/98; no change of members (4 pages)
8 July 1998Full group accounts made up to 31 December 1997 (14 pages)
8 July 1998Full group accounts made up to 31 December 1997 (14 pages)
8 January 1998Return made up to 06/12/97; full list of members (6 pages)
8 January 1998Return made up to 06/12/97; full list of members (6 pages)
24 September 1997Full accounts made up to 31 December 1996 (6 pages)
24 September 1997Full accounts made up to 31 December 1996 (6 pages)
27 December 1996Return made up to 06/12/96; no change of members (4 pages)
27 December 1996Return made up to 06/12/96; no change of members (4 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
8 September 1996Full accounts made up to 31 December 1995 (6 pages)
8 September 1996Full accounts made up to 31 December 1995 (6 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
30 November 1995Return made up to 06/12/95; no change of members (4 pages)
30 November 1995Return made up to 06/12/95; no change of members (4 pages)
18 October 1995Full group accounts made up to 31 December 1994 (11 pages)
18 October 1995Full group accounts made up to 31 December 1994 (11 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
6 December 1990Incorporation (13 pages)
6 December 1990Incorporation (13 pages)